Le Sueur County, MN Tuesday, July 5, 2016 Board Meeting

Similar documents
Le Sueur County, MN Tuesday, June 19, 2018 Board Meeting

Le Sueur County, MN Tuesday, January 27, 2015 Board Meeting

Le Sueur County, MN Tuesday, June 5, 2018 Board Meeting

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSION CHAMBER June 3, 2014

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA 320 S. PLUT AVENUE, LE CENTER 4-H FAMILY CENTER AT LE SUEUR COUNTY FAIRGROUNDS January 27, 2015

Le Sueur County, MN Tuesday, October 20, 2015 Board Meeting

Le Sueur County, MN Tuesday, January 21, 2014 Board Meeting

Le Sueur County, MN Tuesday, January 28, 2014 Board Meeting

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSIONERS ROOM January 21, 2014

Le Sueur County, MN Tuesday, April 21, 2015 Board Meeting

Le Sueur County, MN Tuesday, April 10, 2018 Board Meeting

Le Sueur County, MN Tuesday, May 24, 2016 Board Meeting

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA November 21, 2017

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA November 22, 2016

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA November 7, 2017

Le Sueur County, MN Tuesday, February 16, 2016 Board Meeting

GID Packet Page 1 of 7

Le Sueur County, MN Tuesday, April 7, 2015 Board Meeting

Le Sueur County, MN Tuesday, June 24, 2014 Board Meeting

Le Sueur County, MN Tuesday, June 5, 2018 Board Meeting

Le Sueur County, MN Tuesday, May 3, 2016 Board Meeting

Minnesota Ballpark Authority Board Meeting Minutes October 11, 2018

REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LA RONGE HELD IN THE COUNCIL CHAMBERS. Town of La Ronge. Meeting Minutes

Le Sueur County, MN Tuesday, December 13, 2016 Board Meeting

MEMORANDUM. DATE: April 1 st, 2016 MAYOR & COUNCIL MEMBERS DANNY LENZ, CITY MANAGER CITY MANAGER S REPORT

ANNUAL MEETING MAY 25

5. 10:15 a.m. Ryan Engelstad, Baker Tilly Virchow Krause, LLP (30 min) a. RE: Review of 2014 Audits

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

2019 TOWNSHIP MANAGER COMPREHENSIVE BUDGET PRESENTATION

Be it resolved; That motion 18/228 be rescinded. CAO Joanne Loy provided verification that Bylaw Public Notice Bylaw is valid.

Le Sueur County, MN Tuesday, January 24, 2017 Board Meeting

TRANSPORTATION COMMISSION. -Meeting Minutes. August 9, :00PM

FLEMING TOWN BOARD MEETING FEBRUARY 13, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

ST. TAMMANY PARISH COUNCIL ORDINANCE

Regular Meeting Agenda Tuesday, April23, :00 pm McAlester City Hall - Council Chambers 28 E. Washington

CITY OF NORWALK OAK HILLS PARK AUTHORITY REGULAR MEETING AUGUST 18, 2016

Sartell Youth Hockey Association General Membership Meeting Thursday July 14, Bernicks Arena

Boone County Commission Minutes 30 March March Session of the January Adjourned Term

AGENDA CAMPBELL COUNTY BOARD OF COMMISSIONERS. MARK A CHRISTENSEN, Chairman RUSTY BELL G. MATTHEW AVERY CLARK KISSACK MICKY SHOBER FEBRUARY 6, 2018

PLEASE MUTE MOBILE PHONES

MINUTES City Council Regular Meeting 6:30 PM - July 17, 2018 City Hall Council Chambers, Sammamish, WA

County Commission Agenda

IOWA COUNTY OFFICE OF PLANNING & DEVELOPMENT

AA Ringette Calgary Foundation. Committee Meeting. Tuesday, April 28, In Attendance:

MINUTES - REVISED City Council Regular Meeting 6:30 PM - January 15, 2019 City Hall Council Chambers, Sammamish, WA

when the following proceedings, among others were held and done, to-wit:

WASHINGTON COUNTY TRANSPORTATION COMMITTEE. Vehicle, Maintenance & Storage Facility October 6, 2015

M I N U T E S - Unapproved

Office of Traffic, Security and Operations 1500 West County Road B2 Tel: Mail Stop 725 Fax: Roseville, MN 55113

Carroll Consolidated School Corporation MINUTES

TOWN OF WINDSOR LOCKS WATER POLLUTION CONTROL AUTHORITY REGULAR MONTHLY MEETING TUESDAY, APRIL 8, 2014

City of Grand Island Tuesday, June 26, 2018 Council Session

Committee Members Present: Ms. Myev Bodenhofer. Chair, Mr. Patrick McDonough, Mrs. Michele Eysie Mullen, Ms. Teresa Stewart and Ms. Maura Smith.

GROVE LOTS MB2 P30 PT OF GROVE, LOT 138 BK151 P483 Parcel Number

\ cc&/ TIME REQUIRED: JL i/

MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES MAY 22, 2013

WATER POLLUTION CONTROL AUTHORITY REGULAR MONTHLY MEETING TUESDAY, SEPTEMBER 10, 2013

Warsaw Village Council Meeting Minutes: December 17, 2014

November 2017 Gambling Report to Members:

Highway Committee MINUTES OF MEETING August 22, 2016

Sartell Youth Hockey Association General Membership Meeting Monday, November 13th, 2017

WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018

Mr. Dave Marshall, Chair Appointed by Commissioner Wexler, District 5. Mr. Henry Hochmair, Vice Chair Appointed by Commissioner Ritter, District 3

Commissioner Wilson called the meeting to order at 9:00 a.m. and led in the pledge to the flag.

4APNOIPF Vh, YII PTC CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members. 8K TH 63 River Crossing Bridge Replacement Project

The Town of Boone s Proposed Water Intake South Fork of the New River, Todd, NC. A Narrative History and Analysis of Events

Regular Meeting of the Vestal Town Board August 10, 2016

BASALT TOWN COUNCIL NOTICE AND AGENDA 101 MIDLAND AVENUE, BASALT, COLORADO TOWN COUNCIL CHAMBERS, JULY 25, 2017, AT 6:00 PM

Appendix L Distribution List

Mr. Wiley, Highway Supervisor, spoke about fixing the pot holes and how the weather effects getting the job done on a daily and weekly basis.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

North Central Texas Council of Governments

MINUTES ALBION CITY COUNCIL REGULAR MEETING PUBLIC HEARING TUESDAY, APRIL 8, 2014

William Crawford, Executive Director Ohio State Racing Commission

June 30 th was fiscal year end. Annual has been completed. Copy is available for viewing

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS CONTINUING EDUCATION REVIEW COMMITTEE

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING April 10, 7:00 AM

WVHS Athletic Booster Club Meeting Minutes

Parkman Township Board of Zoning Appeals Regular Meeting August 14, 2018

POKEGAMA TOWNSHIP APPROVED MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 8TH' 2018

November 13, Planning and Land Development Regulation Commission (PLDRC)

NORTH DAKOTA STATE ELECTRICAL BOARD MINUTES

Variance Review Board City Council Chambers City Hall 315 E. Kennedy Blvd, Third Floor Tampa, Florida 33602

Governing Board Meeting April 3, :30 p.m.

***Unapproved*** Derby Zoning Board of Adjustment * Minutes * October 13, 2014

TOWN OF LUMSDEN MINUTES OF THE REGULAR MEETING HELD ON DECEMBER loth, 2013

Brookings Traffic Safety Committee 2017 Annual Report

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF ADJUSTMENT MEETING AGENDA. WEDNESDAY, JUNE 18, 2014 at 7:30PM

11/25/96 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, NOVEMBER 25, 1996

RECORD OF BOARD PROCEEDINGS (MINUTES) Bowling Green, Kentucky. 11 December 2017

MUNICIPAL BUILDING 2101 O'Neil Avenue Cheyenne, WY CITY COUNCIL MEETING COUNCIL CHAMBERS 6:00 P.M.

Calendar Raffle Tickets Are there anymore to assign? Tickets are due on December 28 th.

PENNSYLVANIA GAMING CONTROL BOARD

MINNESOTA Capital Improvement Plan

5,516 ± Acre Farmland

La Crescent Township Zoning Ordinance

ORDINANCE NO. ASMT-3189

ACTION FORM BRYAN CITY COUNCIL

June HAHA Board Meeting Minutes June 24, 2015 Skyline

Transcription:

Le Sueur County, MN Tuesday, July 5, 2016 Board Meeting Item 1 9:00 a.m. Agenda and Consent Agenda RE: June 28, 2016 Minutes and Summary Minutes RE: Two CD #23 Repair Requests RE: JD #5 Repair Request RE: June 2016 Transfers RE: Cleveland Fire Relief Association at Beaver Dam Gambling Application Staff Contact: Le Sueur County Board Meeting - 7/5/2016 Page 1 / 17

Minutes of Le Sueur County Board of Commissioners Meeting June 28, 2016 The Le Sueur County Board of Commissioners met in regular session on Tuesday, June 28, 2016 at 9:00 a.m. in the Courthouse at Le Center, Minnesota. Those members present were: John King, Dave Gliszinski, Steve Rohlfing, Lance Wetzel, and Joe Connolly. Also present were Darrell Pettis and Brent Christian. On motion by Connolly, seconded by Wetzel and unanimously approved, the Board approved the agenda for the business of the day. On motion by Gliszinski, seconded by Rohlfing and unanimously approved, the Board approved the consent agenda: Approved the June 21, 2016 County Board Minutes and Summary Minutes. Approved the 2016-2017 Tobacco Licenses David Foley, Extension, introduced Megan Domonoske, the 4H summer intern. Pat Simonette and Neil Pekrul with Unimin Corporation came before the Board to present the 2015 Kasota and Ottawa Plant Annual Reports. On motion by Wetzel, seconded by Rohlfing and unanimously approved, the Board accepted the Unimin Annual Reports and set the 2016 Annual Performance Bonds in the amount of $2,741,941for the Kasota Plants and $2,591,839 for the Ottawa Plant. A donation by Unimin to the Historical Society in the amount of $7,500 was also acknowledged. Kathy Brockway, Planning & Zoning Administrator appeared before the Board with several items for approval. On motion by Rohlfing, seconded by Connolly and approved via roll call vote 5-0, the Board granted a Conditional Use Permit to Socore Red Maple LLC, Chicago, IL, (Applicant): Kathleen Regenscheid Revocable Trust, (Owner) to allow the applicant to construct a 3 MW solar garden in the Conservancy C and Agriculture A Districts and the Special Protection SP District, on an unnamed stream. Property is located in the NW 1/4 SE 1/4, Section 24, Kasota Township. The application was approved with the following conditions and findings are on file at the Planning and Zoning Office: A 7 fence with 3 strands of barbed wire for a total fence height of 8. Decommissioning Bond as set by the County Commissioners. On motion by Wetzel, seconded by Gliszinski and approved via roll call vote 5-0, the Board granted a Conditional Use Permit to Lyra Community Solar Garden, Edina, MN, (Applicant): Larry & Solveig Theis, Shakopee, MN, (Owner): Request that the County grant a Conditional Use Permit to allow the applicant to construct a 3 MW solar garden in a Special Protection SP District, on a Natural Environment NE lake, Querum s Slough. Property is located in the SW 1/4 SW 1/4, Section 10, Waterville Township. The application was approved with the following conditions and findings are on file at the Planning and Zoning Office: Le Sueur County Board Meeting - 7/5/2016 Page 2 / 17

Decommissioning Bond as set by the County Commissioners. On motion by Rohlfing, seconded by Wetzel and unanimously approved, the Board approved and authorized the Chair to sign a Resolution opting out of the requirements Minnesota Statutes, Section 394.307 for Temporary Family Health Care Dwellings. Cindy Westerhouse, Human Resources came before the Board with two items for approval. On motion by Rohlfing, seconded by Gliszinski and unanimously approved, the Board approved the recommendation to post the reclassification announcement for the full time Assistant Planning and Zoning in Environmental, Planning and Zoning, as a Grade 11, Step 1 at $23.42 per hour. This position was reclassified through the Springsted SAFE Evaluation Program. The position was a Grade 10. It has been past practice that all positions that have been reclassified are posted internally. On motion by Connolly, seconded by Rohlfing and approved with Wetzel abstaining, the Board approved the recommendation to place the County Attorney s clerical staff on the Le Sueur County s vacation and sick leave schedule; to accrue vacation and sick leave as outlined in the Personnel Policy Manual; enter the current vacation and sick leave balances, submitted by the County Attorney, into the Le Sueur County s payroll system and require the clerical staff to submit an electronic timecard each pay period. At 10:00 a.m. the Board recessed its Regular Session to reconvene the Board of Appeal and Equalization. On motion by Connolly, seconded by Rohlfing and unanimously approved, the Board closed the Board of Appeal and Equalization at 10:05 a.m. and the Chair called the Board back into Regular Session. The public hearing for County Ditches # 6, 29, 31, 42, 58, 59, and 64 convened at 10:15 a.m. County Ditch #6 On motion by Rohlfing, seconded by Wetzel and unanimously approved, the Board authorized a 62% lien for Le Sueur County Ditch #6 in the amount of $27,225.30 to be spread over ten years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 3 public comments. County Ditch #29 On motion by Connolly, seconded by Gliszinski and unanimously approved, the Board authorized a 93% lien for Le Sueur County Ditch #29 in the amount of $72,865.45 to be spread over ten years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. Le Sueur County Board Meeting - 7/5/2016 Page 3 / 17

County Ditch #31 On motion by Wetzel, seconded by Rohlfing and unanimously approved, the Board authorized a 227% lien for Le Sueur County Ditch #31 in the amount of $25,580.81 to be spread over five years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. County Ditch #42 On motion by Gliszinski, seconded by Rohlfing and unanimously approved, the Board authorized a 135% lien for Le Sueur County Ditch #42 in the amount of $11,000.15 to be spread over five years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. County Ditch #58 On motion by Rohlfing, seconded by Connolly and unanimously approved, the Board authorized a 310% lien for Le Sueur County Ditch #58 in the amount of $155,116.60 to be spread over ten years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. County Ditch #59 On motion by Gliszinski, seconded by Wetzel and unanimously approved, the Board authorized a 36% lien for Le Sueur County Ditch #59 in the amount of $23,347.05 to be spread over five years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. County Ditch #64 On motion by Rohlfing, seconded by Connolly and unanimously approved, the Board authorized a 130% lien for Le Sueur County Ditch #64 in the amount of $88,335.20 to be spread over ten years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. On motion by Rohlfing, seconded by Wetzel and unanimously approved, the Board approved to close the public hearings at 10:46 a.m. Ann Traxler, Tammy Stewig and Pam Voit appeared before the Board with a presentation on the Socorro, New Mexico trip. Darrell Pettis, County Administrator/Engineer appeared before the Board with several items for approval and consideration. Le Sueur County Board Meeting - 7/5/2016 Page 4 / 17

On motion by Rohlfing, seconded by Wetzel and unanimously approved, the Board approved and authorized the Chair and Administrator to sign the Cooperative Construction Lighting Agreement and Resolution for the County Road 118 and Trunk Highway 19 Intersection. On motion by Gliszinski, seconded by Connolly and unanimously approved, the Board approved to submit a MnDOT speed zone request for County Road 29 and possible signage by the County Engineer. On motion by Wetzel seconded by Rohlfing and unanimously approved, the Board approved the repair of the Le Center Cold Storage Building by Allied Overhead Door in the amount of $5,520 and Jon Schabert Construction in the amount of $29,631.45. On motion by Wetzel, seconded by Gliszinski and unanimously approved, the Board approved the Waterville shop final payment to Moh s Construction in the amount of $1,610. On motion by Gliszinski, seconded by Wetzel and unanimously approved, the Board approved to set a future date for a County Ditch #19 and 63 redetermination information public hearing. On motion by Connolly, seconded by Wetzel and unanimously approved, the Board adjourned until Tuesday, July 5, 2016 at 9:00 a.m. ATTEST: Le Sueur County Administrator Le Sueur County Chairman Le Sueur County Board Meeting - 7/5/2016 Page 5 / 17

Summary Minutes of Le Sueur County Board of Commissioners Meeting, June 28, 2016 This is only a summary publication per MN Statutes 375.12 and 331A.01 sub. 10. The complete minutes are on file in the Le Sueur County Administrator s Office at 88 S Park Ave. Le Center, MN and are available at www.co.le-sueur.mn.us. The Le Sueur County Board of Commissioners met in regular session on Tuesday, June 28, 2016 at 9:00 a.m. in the Courthouse at Le Center, Minnesota. Those members present were: John King, Dave Gliszinski, Steve Rohlfing, Lance Wetzel and Joe Connolly. Darrell Pettis and Brent Christian were also present. Approved the agenda for the business of the day. (Connolly-Wetzel) Approved the consent agenda. (Gliszinski-Rohlfing) The Board accepted the Unimin Annual Reports and set the 2016 Annual Performance Bonds in the amount of $2,741,941for the Kasota Plants and $2,591,839 for the Ottawa Plant. A donation by Unimin to the Historical Society in the amount of $7,500 was also acknowledged. (Wetzel-Rohlfing) The Board granted a Conditional Use Permit to Socore Red Maple LLC, Chicago, IL, (Applicant): Kathleen Regenscheid Revocable Trust, (Owner) with conditions and findings are on file at the Planning and Zoning Office. (Rohlfing-Connolly) The Board granted a Conditional Use Permit to Lyra Community Solar Garden, Edina, MN, (Applicant): Larry & Solveig Theis, Shakopee, MN, (Owner) with conditions and findings are on file at the Planning and Zoning Office. (Wetzel-Gliszinski) Approved a resolution opting out of the requirements Minnesota Statutes, Section 394.307 for Temporary Family Health Care Dwellings. (Rohlfing-Wetzel) Approved to post the reclassification announcement for the full time Assistant Planning and Zoning in Environmental, Planning and Zoning, as a Grade 11, Step 1 at $23.42 per hour. (Rohlfing-Gliszinski) Approved to place the County Attorney s clerical staff on the Le Sueur County vacation and sick leave schedule. (Connolly-Rohlfing) Closed the Board of Appeal and Equalization at 10:05 a.m. (Connolly-Rohlfing) Authorized a 62% lien for Le Sueur County Ditch #6 in the amount of $27,225.30 to be spread over ten years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 3 public comments. (Rohlfing-Wetzel) Authorized a 93% lien for Le Sueur County Ditch #29 in the amount of $72,865.45 to be spread over ten years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. (Connolly-Gliszinski) Authorized a 227% lien for Le Sueur County Ditch #31 in the amount of $25,580.81 to be spread over five years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. (Wetzel-Rohlfing) Authorized a 135% lien for Le Sueur County Ditch #42 in the amount of $11,000.15 to be spread over five years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. (Gliszinski-Rohlfing) Authorized a 310% lien for Le Sueur County Ditch #58 in the amount of $155,116.60 to be spread over ten years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. (Rohlfing-Connolly) Authorized a 36% lien for Le Sueur County Ditch #59 in the amount of $23,347.05 to be spread over five years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. (Gliszinski-Wetzel) Le Sueur County Board Meeting - 7/5/2016 Page 6 / 17

Authorized a 130% lien for Le Sueur County Ditch #64 in the amount of $88,335.20 to be spread over ten years beginning with taxes payable in 2017. The interest rate is 4% and the lien will be filed July 22, 2016. Minimum per parcel is $5.00 and any assessment of $50.00 or under shall be payable in one year. There were 0 public comments. (Rohlfing-Connolly) Closed the public hearings at 10:46 a.m. (Rohlfing-Wetzel) Approved the Cooperative Construction Lighting Agreement and Resolution for the County Road 118 and Trunk Highway 19 Intersection. (Rohlfing-Wetzel) Approved to submit a MnDOT speed zone request for County Road 29 and possible signage by the County Engineer. (Gliszinski-Connolly) Approved the repair of the Le Center Cold Storage Building. (Wetzel-Rohlfing) Approved the Waterville shop final payment to Moh s Construction. (Wetzel-Gliszinski) Approved to set a future date for a County Ditch #19 and 63 redetermination information public hearing. (Gliszinski-Wetzel) Adjourned until Tuesday, July 5, 2016 at 9:00 a.m. (Connolly-Wetzel) ATTEST: Le Sueur County Administrator Le Sueur County Chairman Le Sueur County Board Meeting - 7/5/2016 Page 7 / 17

Minutes of Le Sueur County Board of Appeal and Equalization Meeting Tuesday, June 28, 2016 The Le Sueur County Board of Equalization was reconvened on Tuesday, June 28, 2016 at 10:00 a.m. in the Courthouse at Le Center, Minnesota. Those members present were: Joseph Connolly, Steve Rohlfing, Lance Wetzel, John King, David Gliszinski and Pam Simonette. Also present were Shayne Bender, Brent Christian and Darrell Pettis. Chairman King called the meeting back to order. Shayne Bender, County Assessor, gave an overview of the process and the work that has been done since the last meeting. On motion by Wetzel, seconded by Connolly and unanimously approved, the Board accepted the recommendations of the County Assessor and ordered the following 2016 parcel assessment changes: Valuation Appeals Classification Appeals Assessor Board Change Property Owner Parcel # Total Total (+/-) Assessor Board EMV EMV in EMV ($) Class Class Yvonne Vanveldhuizen 08.025.8700 168,900 114,000-54,900 Fredrickson Prop. Inc. 22.470.1170 76,100 70,100-6,000 Chad Washa 22.480.0100 68,200 29,800-38,400 Julie Litzau 23.701.0020 327,400 320,800-6,600 Julie Litzau 23.609.1240 No Change Julie Litzau 23.609.1250 No Change Peterson Family Trust 13.004.3200 513,900 392,100-121,800 City of Le Center 20.470.0700 26,100 24,400-1,700 City of Le Center 20.630.0120 31,400 33,400 2,000 Chester Ave. Prop. LLC 22.470.0830 88,100 64,900-23,200 Adddvantage Prop. LLC 21.800.0730 Gary Buchta 01.700.0170 204,700 203,900-800 Scott Miller 01.620.0130 301,600 290,500-11,100 James Randolph 04.620.0170 51,800 44,900-6,900 Kevin Vrieze 22.015.0500 No Change 3a Comm/Ind. Non-Rev Comm Le Sueur County Board Meeting - 7/5/2016 Page 8 / 17

Having no other persons to come before the Board, on motion by Rohlfing, seconded by Connolly, and unanimously approved, the 2016 Board of Appeal and Equalization was adjourned. ATTEST: Le Sueur County Administrator Le Sueur County Chairman Le Sueur County Board Meeting - 7/5/2016 Page 9 / 17

Board of Equalization Summary Minutes Tuesday, June 28, 2016 This is only a summary publication per MN Statutes 375.12 and 331A.01 sub. 10. The complete minutes are on file in the Le Sueur County Administrator s Office at 88 S Park Ave. Le Center, MN and are available at www.co.le-sueur.mn.us. The Le Sueur County Board of Equalization was reconvened on Tuesday, June 28, 2016 at 10:00 a.m. at the Courthouse in Le Center, Minnesota. Those members present were: Joseph Connolly, Steve Rohlfing, Lance Wetzel, John King, David Gliszinski and Pam Simonette. Also present were Shayne Bender, Brent Christian and Darrell Pettis. The Board accepted the recommendations of the County Assessor and ordered the following 2016 parcel assessment changes: (Wetzel-Connolly) Valuation Appeals Classification Appeals Assessor Board Change Property Owner Parcel # Total Total (+/-) Assessor Board EMV EMV in EMV ($) Class Class Yvonne Vanveldhuizen 08.025.8700 168,900 114,000-54,900 Fredrickson Prop. Inc. 22.470.1170 76,100 70,100-6,000 Chad Washa 22.480.0100 68,200 29,800-38,400 Julie Litzau 23.701.0020 327,400 320,800-6,600 Julie Litzau 23.609.1240 No Change Julie Litzau 23.609.1250 No Change Peterson Family Trust 13.004.3200 513,900 392,100-121,800 City of Le Center 20.470.0700 26,100 24,400-1,700 City of Le Center 20.630.0120 31,400 33,400 2,000 Chester Ave. Prop. LLC 22.470.0830 88,100 64,900-23,200 Adddvantage Prop. LLC 21.800.0730 3a Comm/Ind. Non-Rev Comm Gary Buchta 01.700.0170 204,700 203,900-800 Scott Miller 01.620.0130 301,600 290,500-11,100 James Randolph 04.620.0170 51,800 44,900-6,900 Kevin Vrieze 22.015.0500 No Change The 2016 Board of Appeal and Equalization was adjourned at 10:05 a.m. (Rohlfing-Connolly) ATTEST: Le Sueur County Administrator, Le Sueur County Chairman Le Sueur County Board Meeting - 7/5/2016 Page 10 / 17

Le Sueur County Board Meeting - 7/5/2016 Page 11 / 17

Le Sueur County Board Meeting - 7/5/2016 Page 12 / 17

Le Sueur County Board Meeting - 7/5/2016 Page 13 / 17

Le Sueur County Board Meeting - 7/5/2016 Page 14 / 17

Le Sueur County Board Meeting - 7/5/2016 Page 15 / 17

Le Sueur County Board Meeting - 7/5/2016 Page 16 / 17

June 2016 Transfers #1607 Transfer 162.10 from Revenue(Parks) to Ditch (#51 Lien) #1608 Transfer 20.00 from Revenue to Agency (correct war #37996) #1609 Transfer 39,696.69 from Env Services to Revenue (correct various warrants on German-Jefferson) #1610 Transfer 3,215.00 from Human Services to Revenue (A87 Q1, 2016) #1611 Transfer 26,400.33 from Road & Bridge to Ditch (Various Ditch Liens) Le Sueur County Board Meeting - 7/5/2016 Page 17 / 17